Croydon
Surrey
CR0 0XZ
Secretary Name | Mr Lawrence John Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2003(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mrs Jill Helen Smith |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2005(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Director Name | Philip Lawrence Smith |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2005(10 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Transport Manager |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Director Name | Elizabeth Hope Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(28 years after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Director Name | Richard Miles Cordy |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Saint Margaret Drive Epsom Surrey KT18 7LB |
Director Name | Stephen Charles Putnam |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Vandyke Close Redhill Surrey RH1 2DS |
Director Name | Mr Anthony David Morton Lomax |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Moat Court Woodfield Lane Ashtead Surrey KT21 2BL |
Director Name | Eric William Foulds |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Downsview Road Upper Norwood London SE19 3XD |
Secretary Name | Mrs Patricia Valerie Sankey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Duncombe Road Busbridge Godalming Surrey GU7 1SF |
Secretary Name | Barrington Clive Sworn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thamesway 20 Mayfield Gardens Staines Middlesex TW18 3LG |
Director Name | Brendon Hugh O Neill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 August 1999) |
Role | Company Director |
Correspondence Address | Fernbank 55 Ashley Road Epsom Surrey KT18 5BN |
Director Name | Joseph Vincent Gregory |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 2 Chenies House Corney Reach Way London W4 2TR |
Secretary Name | Hedvig Ester Margareta Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whirley Fold Farm Wrigley Road Over Olderley Macclesfield Cheshire SK10 4RP |
Director Name | Paul Mc Hugh |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 October 2002(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 August 2004) |
Role | Retailer |
Correspondence Address | 4 Chenies House Corney Reach Way London W4 2TR |
Director Name | Jonathan Ebor Warwick Sheard |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 1 Chenies House Corney Reach Way Chiswick London W4 2TR |
Secretary Name | Jonathan Ebor Warwick Sheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 1 Chenies House Corney Reach Way Chiswick London W4 2TR |
Director Name | Mr Simon Adrian Ballard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Springs Woods Lane, Melton Woodbridge Suffolk IP12 1LN |
Director Name | Timothy John Blackmore |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Chenies House Corney Reach Way London W4 2TR |
Secretary Name | JSSP Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1995(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 1997) |
Correspondence Address | 35 Battersea Square London SW11 3RA |
Registered Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,847 |
Cash | £5,444 |
Current Liabilities | £5,191 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
24 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
11 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
17 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 10 April 2017 with updates (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 November 2016 | Registered office address changed from Ledger Sparks C/O Denis Kee Suite 43-45 Airport House Croydon London CR0 0XY to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from Ledger Sparks C/O Denis Kee Suite 43-45 Airport House Croydon London CR0 0XY to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 21 November 2016 (1 page) |
5 May 2016 | Annual return made up to 10 April 2016 no member list (4 pages) |
5 May 2016 | Annual return made up to 10 April 2016 no member list (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 May 2015 | Annual return made up to 10 April 2015 no member list (4 pages) |
5 May 2015 | Annual return made up to 10 April 2015 no member list (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 May 2014 | Annual return made up to 10 April 2014 no member list (4 pages) |
30 May 2014 | Annual return made up to 10 April 2014 no member list (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 April 2013 | Annual return made up to 10 April 2013 no member list (4 pages) |
19 April 2013 | Annual return made up to 10 April 2013 no member list (4 pages) |
16 April 2013 | Secretary's details changed for Mr Lawrence John Smith on 9 April 2013 (1 page) |
16 April 2013 | Secretary's details changed for Mr Lawrence John Smith on 9 April 2013 (1 page) |
16 April 2013 | Secretary's details changed for Mr Lawrence John Smith on 9 April 2013 (1 page) |
15 April 2013 | Director's details changed for Philip Lawrence Smith on 9 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mrs Jill Helen Smith on 9 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mrs Jill Helen Smith on 9 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mrs Jill Helen Smith on 9 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Lawrence John Smith on 15 April 2013 (2 pages) |
15 April 2013 | Secretary's details changed for Mr Lawrence John Smith on 15 April 2013 (1 page) |
15 April 2013 | Secretary's details changed for Mr Lawrence John Smith on 15 April 2013 (1 page) |
15 April 2013 | Director's details changed for Philip Lawrence Smith on 9 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Mr Lawrence John Smith on 15 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Philip Lawrence Smith on 9 April 2013 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 June 2012 | Director's details changed for Timothy John Blackmore on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Timothy John Blackmore on 25 June 2012 (2 pages) |
30 April 2012 | Annual return made up to 10 April 2012 no member list (6 pages) |
30 April 2012 | Annual return made up to 10 April 2012 no member list (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 June 2011 | Annual return made up to 10 April 2011 no member list (6 pages) |
21 June 2011 | Annual return made up to 10 April 2011 no member list (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2010 | Annual return made up to 10 April 2010 no member list (4 pages) |
29 June 2010 | Annual return made up to 10 April 2010 no member list (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
25 June 2009 | Annual return made up to 10/04/09 (3 pages) |
25 June 2009 | Annual return made up to 10/04/09 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 July 2008 | Annual return made up to 10/04/08 (6 pages) |
8 July 2008 | Annual return made up to 10/04/08 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 June 2007 | Annual return made up to 10/04/07
|
1 June 2007 | Annual return made up to 10/04/07
|
19 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: chenies house corney reach way london W4 2TR (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: chenies house corney reach way london W4 2TR (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Annual return made up to 10/04/06
|
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Annual return made up to 10/04/06
|
18 April 2005 | Annual return made up to 10/04/05
|
18 April 2005 | Annual return made up to 10/04/05
|
8 April 2005 | Director resigned (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 April 2004 | Annual return made up to 10/04/04 (5 pages) |
27 April 2004 | Annual return made up to 10/04/04 (5 pages) |
14 November 2003 | Annual return made up to 10/04/03
|
14 November 2003 | Annual return made up to 10/04/03
|
9 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
18 February 2003 | New secretary appointed (2 pages) |
18 February 2003 | New secretary appointed (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
12 April 2002 | Annual return made up to 10/04/02 (3 pages) |
12 April 2002 | Annual return made up to 10/04/02 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 April 2001 | Annual return made up to 10/04/01 (3 pages) |
30 April 2001 | Annual return made up to 10/04/01 (3 pages) |
6 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
30 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
24 May 2000 | Annual return made up to 10/04/00 (3 pages) |
24 May 2000 | Annual return made up to 10/04/00 (3 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: sworn & co 194 chiswick high road london W4 1PD (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: sworn & co 194 chiswick high road london W4 1PD (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
18 May 1999 | Annual return made up to 10/04/99 (4 pages) |
18 May 1999 | Annual return made up to 10/04/99 (4 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
7 October 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
7 October 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Annual return made up to 10/04/98
|
26 August 1998 | Annual return made up to 10/04/98
|
26 August 1998 | Secretary resigned (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
8 May 1997 | Annual return made up to 10/04/97
|
8 May 1997 | Annual return made up to 10/04/97
|
17 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
17 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
22 May 1996 | Annual return made up to 10/04/96 (4 pages) |
22 May 1996 | Annual return made up to 10/04/96 (4 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
10 August 1995 | Accounting reference date notified as 30/06 (1 page) |
10 August 1995 | Accounting reference date notified as 30/06 (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |
8 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page) |